Leigh On Sea
Essex
SS9 2UJ
Director Name | Mrs Michelle Cooper |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr Neil John Cooper |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Miss Danielle Cooper |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Brook Road Gidea Park Romford Essex RM2 5QZ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Neil John Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,794 |
Cash | £153,612 |
Current Liabilities | £371,887 |
Latest Accounts | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 21 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 21 March 2020 (9 pages) |
---|---|
27 May 2020 | Change of details for Mr Neil John Cooper as a person with significant control on 4 February 2020 (2 pages) |
26 May 2020 | Director's details changed for Mrs Michelle Cooper on 4 February 2020 (2 pages) |
26 May 2020 | Change of details for Mr Neil John Cooper as a person with significant control on 4 February 2020 (2 pages) |
26 May 2020 | Director's details changed for Mrs Michelle Cooper on 4 February 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Neil John Cooper on 4 February 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Neil John Cooper on 4 February 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
2 April 2020 | Director's details changed for Mr Harry Cooper on 4 February 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Harry Cooper on 4 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Danielle Cooper as a director on 4 February 2020 (1 page) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 21 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 21 March 2018 (9 pages) |
29 November 2018 | Resolutions
|
29 November 2018 | Change of name notice (2 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 21 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 21 March 2017 (10 pages) |
21 March 2017 | Total exemption small company accounts made up to 21 March 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 21 March 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page) |
27 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
27 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
8 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 November 2015 | Appointment of Mrs Michelle Cooper as a director on 8 January 2013 (2 pages) |
19 November 2015 | Appointment of Miss Danielle Cooper as a director on 8 January 2013 (2 pages) |
19 November 2015 | Appointment of Mr Harry Cooper as a director on 8 January 2013 (2 pages) |
19 November 2015 | Appointment of Mrs Michelle Cooper as a director on 8 January 2013 (2 pages) |
19 November 2015 | Appointment of Miss Danielle Cooper as a director on 8 January 2013 (2 pages) |
19 November 2015 | Appointment of Mr Harry Cooper as a director on 8 January 2013 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
6 November 2014 | Director's details changed for Mr Neil John Cooper on 27 May 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Neil John Cooper on 27 May 2014 (2 pages) |
16 October 2014 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 16 October 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 January 2013 | Incorporation (44 pages) |
8 January 2013 | Incorporation (44 pages) |